Entity Name: | THOROUGHBRED PROPERTY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THOROUGHBRED PROPERTY MANAGEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Mar 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Sep 2010 (15 years ago) |
Document Number: | P93000023487 |
FEI/EIN Number |
593183552
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12807 SAN JOSE BLVD, JACKSONVILLE, FL, 32223, US |
Mail Address: | PO BOX 600665, JACKSONVILLE, FL, 32260, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARON L. BARTLETT, P.A. | Agent | 822 A1A NORTH, PONTE VEDRA BEACH, FL, 32082 |
VANDERTOLL JEFF | Chief Executive Officer | PO BOX 600665, JACKSONVILLE, FL, 32260 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-03 | 822 A1A NORTH, SUITE 102, PONTE VEDRA BEACH, FL 32082 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-07 | 12807 SAN JOSE BLVD, JACKSONVILLE, FL 32223 | - |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 12807 SAN JOSE BLVD, JACKSONVILLE, FL 32223 | - |
REINSTATEMENT | 2010-09-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2005-04-13 | - | - |
AMENDMENT | 1994-08-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State